Search icon

TRIPLE CARE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRIPLE CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Sep 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jul 2012 (13 years ago)
Document Number: N00000006183
FEI/EIN Number 651039645

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3900 W. COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33309, US
Mail Address: 3900 W Commercial Blvd, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMASTER ROSEMARIE Officer 3900 W. COMMERCIAL BLVD.,, FORT LAUDERDALE, FL, 33309
FRANCIS OLIVIA J Officer 3900 W. COMMERCIAL BLVD.,, FORT LAUDERDALE, FL, 33309
TRIPLE CARE, INC. Agent -

National Provider Identifier

NPI Number:
1851525372

Authorized Person:

Name:
ROSEMARIE MCMASTER
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
9545300119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000066852 TRIPLE CARE NURSE REGISTRY ACTIVE 2021-05-16 2026-12-31 - 3900 W COMMERCIAL BLVD, #233, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-16 Triple Care, Inc -
CHANGE OF PRINCIPAL ADDRESS 2021-05-16 3900 W. COMMERCIAL BLVD, 233, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2021-05-16 3900 W. COMMERCIAL BLVD, 233, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-16 3900 W. COMMERCIAL BLVD.,, 233, FORT LAUDERDALE, FL 33309 -
AMENDMENT 2012-07-24 - -
CANCEL ADM DISS/REV 2003-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000105272 TERMINATED 1000000917016 BROWARD 2022-02-23 2032-03-02 $ 1,123.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J07000064165 LAPSED 06-10396 COCE (54) BROWARD COUNTY COURT 2007-03-07 2012-03-08 $20,045.00 BIG LOTS PLAZA LTD, 1975 EAST SUNRISE BOULEVARD, FORT LAUDERDALE, FL 33304
J13001142125 TERMINATED 06-10396 COCE (54) BROWARD COUNTY COURT 2007-03-07 2018-06-24 $20,045.00 NATIONAL JUDGMENT RECOVERY AGENCY, INC., P.O. BOX 20688, WEST PALM BEACH, FL 33416

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-05-16
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-20

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
71236.00
Total Face Value Of Loan:
71236.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71236
Current Approval Amount:
71236
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72231.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State